Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WALSINGHAM CARE
Company Information for

WALSINGHAM CARE

CHARITIES HOUSE 1&2 THE QUINTET, CHURCHFIELD ROAD, WALTON-ON-THAMES, SURREY, KT12 2TZ,
Company Registration Number
05814727
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Walsingham Care
WALSINGHAM CARE was founded on 2006-05-12 and has its registered office in Walton-on-thames. The organisation's status is listed as "Active". Walsingham Care is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WALSINGHAM CARE
 
Legal Registered Office
CHARITIES HOUSE 1&2 THE QUINTET
CHURCHFIELD ROAD
WALTON-ON-THAMES
SURREY
KT12 2TZ
Other companies in KT14
 
Previous Names
WALSINGHAM CARE VILLAGE31/10/2008
Charity Registration
Charity Number 1116001
Charity Address MOORE HOUSE, 74 EMBER LANE, ESHER, KT10 8EN
Charter TO FACILITATE AND PROMOTE THE RELIEF AND CARE OF THE DYING OR TO PROVIDE OR FACILITATE EDUCATION AND TRAINING IN THE CARE OF THE DYING. THIS SUPPORT IS LIKELY TO BE GIVEN BY WAY OF A GRANT.
Filing Information
Company Number 05814727
Company ID Number 05814727
Date formed 2006-05-12
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 12/05/2016
Return next due 09/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-09-05 06:42:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WALSINGHAM CARE
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name WALSINGHAM CARE
The following companies were found which have the same name as WALSINGHAM CARE. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WALSINGHAM SUPPORT 4/4A BLOOMSBURY SQUARE LONDON WC1A 2RP Active Company formed on the 1986-05-01
WALSINGHAM ADVISERS LIMITED 10-14 ACCOMMODATION ROAD GOLDERS GREEN LONDON NW11 8ED Dissolved Company formed on the 2008-01-09
WALSINGHAM ASSOCIATES LIMITED 1 Pickwick Way Chislehurst KENT BR7 6RZ Active - Proposal to Strike off Company formed on the 2012-06-12
WALSINGHAM BELL-YARD LIMITED 19 PARK STREET LYTHAM LANCASHIRE FY8 5LU Active - Proposal to Strike off Company formed on the 2004-02-20
WALSINGHAM CARTER LIMITED SUITE 7 E BRITANNIA HOUSE, LEAGRAVE RD LUTON UNITED KINGDOM LU3 1RJ Dissolved Company formed on the 2012-02-23
WALSINGHAM CLINIC TRURO LIMITED WEST PADDOCK SCHOOL HILL MEVAGISSEY ST. AUSTELL CORNWALL PL26 6TH Dissolved Company formed on the 2009-03-10
WALSINGHAM COLLEGE (AFFILIATED SCHOOLS) LIMITED C/O Larking Gowen 1st Floor Prospect House Rouen Road Norwich NR1 1RE Liquidation Company formed on the 1945-06-23
WALSINGHAM COLLEGE (YORKSHIRE PROPERTIES) LIMITED THE SHRINE OFFICE, LITTLE WALSINGHAM, NORFOLK NR22 6EE Active Company formed on the 1947-08-01
WALSINGHAM COLLEGE TRUST ASSOCIATION LIMITED THE SHRINE OFFICE COMMON PLACE WALSINGHAM NORFOLK NR22 6EE Active Company formed on the 1936-09-09
WALSINGHAM CONSTRUCTION SERVICES LIMITED 4A ROMAN ROAD EAST HAM LONDON E6 3RX Liquidation Company formed on the 2012-05-17
WALSINGHAM CONSULTANCY LIMITED 42 WRIGHT LANE IPSWICH SUFFOLK IP5 2FA Active - Proposal to Strike off Company formed on the 2012-01-03
WALSINGHAM ESTATE COMPANY,(THE) WALSINGHAM ABBEY NORFOLK NR22 6DQ Active Company formed on the 1926-08-12
WALSINGHAM ESTATE FARMING LIMITED WALSINGHAM ABBEY SUNK ROAD WALSINGHAM NORFOLK NR22 6DQ Active Company formed on the 2011-02-24
WALSINGHAM ESTATE MANAGEMENT LIMITED WALSINGHAM ABBEY SUNK ROAD WALSINGHAM NORFOLK NR22 6DQ Active Company formed on the 2011-02-24
WALSINGHAM ESTATE PROPERTIES LIMITED WALSINGHAM ABBEY SUNK ROAD WALSINGHAM NORFOLK NR22 6DQ Active Company formed on the 2011-02-24
WALSINGHAM ESTATE TRADING LIMITED WALSINGHAM ABBEY SUNK ROAD WALSINGHAM NORFOLK NR22 6DQ Active Company formed on the 2011-02-24
WALSINGHAM FARMS SHOP LLP THE ESTATE OFFICE 10 COMMON PLACE WALSINGHAM NORFOLK NR22 6BP Active Company formed on the 2006-04-28
WALSINGHAM GATE MANAGEMENT LIMITED 5 WALSINGHAM GATE SCHOOL CLOSE HIGH WYCOMBE BUCKINGHAMSHIRE HP11 1PA Active Company formed on the 1986-09-29
WALSINGHAM HOUSE RESIDENTS COMPANY LIMITED C/O East Block Group 22 Mayfly Way Ardleigh Colchester ESSEX CO7 7WX Active Company formed on the 1998-04-27
WALSINGHAM INVESTMENTS LIMITED RATOATH HOUSE HAZELWOOD CLOSE STORRINGTON WEST SUSSEX RH20 3HX Active Company formed on the 1989-01-24

Company Officers of WALSINGHAM CARE

Current Directors
Officer Role Date Appointed
JONATHAN WILLIAM ANDREW
Director 2011-06-23
RUTH MARY BRUCE
Director 2016-09-14
JOHN DEAL
Director 2008-11-17
IAN ROGER FORD
Director 2007-10-12
ROBERT DAVID HEWITT
Director 2008-11-01
NICOLETTE JOY SHAW
Director 2014-09-16
TANNIA SHIPLEY
Director 2014-09-16
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER EDWARD ROSHIER
Director 2009-03-17 2015-10-16
PENELOPE ANN PALFREY
Director 2006-05-12 2014-04-02
JOHN JENNINGS
Company Secretary 2006-05-12 2012-03-13
ELIZABETH ANN FRASER
Director 2006-05-12 2011-06-30
HELEN CONSTANCE HUGHES
Director 2006-05-12 2010-02-10
ROWAN GEOFFREY COLE
Director 2006-05-12 2008-10-08
RONALD ERNEST DEARING
Director 2006-05-12 2008-10-08
DEREK FRANK POTTS
Director 2006-05-12 2008-10-08
ALAN POSNER
Director 2006-05-12 2007-10-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT DAVID HEWITT ROBERT HEWITT LIMITED Director 2012-06-20 CURRENT 2012-06-20 Dissolved 2015-08-12
ROBERT DAVID HEWITT AMAHA WE UGANDA (UK). Director 2012-05-17 CURRENT 2012-05-17 Active
ROBERT DAVID HEWITT GH NOMINEES LIMITED Director 2011-11-24 CURRENT 2011-11-24 Active - Proposal to Strike off
NICOLETTE JOY SHAW ST. JOHN OF JERUSALEM EYE HOSPITAL GROUP Director 2012-09-13 CURRENT 2010-08-24 Active
NICOLETTE JOY SHAW ST. JOHN OF JERUSALEM EYE HOSPITAL Director 2012-09-13 CURRENT 1999-10-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-2930/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-07DIRECTOR APPOINTED MR RICHARD IAN LIONEL PARKER
2024-02-07DIRECTOR APPOINTED MRS KATHRYN MARGARET ELLIS
2023-12-13APPOINTMENT TERMINATED, DIRECTOR NICOLETTE JOY SHAW
2023-12-13APPOINTMENT TERMINATED, DIRECTOR RUTH MARY BRUCE
2023-09-08DIRECTOR APPOINTED MRS RITU SINGH PARIHAR
2023-07-28DIRECTOR APPOINTED MS SIOBHAN CLAIRE ANDREWS
2023-04-04CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2023-03-29DIRECTOR APPOINTED PAMELA MILDRED MURPHY
2023-03-2330/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2330/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-22Director's details changed for Revd Dr Kuhan Satkunanayagam on 2023-03-21
2023-03-22Director's details changed for Revd Dr Kuhan Satkunanayagam on 2023-03-21
2023-03-21Director's details changed for Ms Ruth Mary Bruce on 2023-03-21
2023-03-21Director's details changed for Ms Ruth Mary Bruce on 2023-03-21
2023-01-04REGISTERED OFFICE CHANGED ON 04/01/23 FROM C/O Brayne, Williams & Barnard Limited Rosemount House Rosemount Avenue West Byfleet Surrey KT14 6LB England
2023-01-04Director's details changed for Ian Roger Ford on 2023-01-04
2023-01-04Director's details changed for Mrs Nicolette Joy Shaw on 2023-01-04
2023-01-04Director's details changed for Mrs Tannia Shipley on 2023-01-04
2023-01-04Director's details changed for Mr Robert David Hewitt on 2023-01-04
2023-01-04CH01Director's details changed for Ian Roger Ford on 2023-01-04
2023-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/23 FROM C/O Brayne, Williams & Barnard Limited Rosemount House Rosemount Avenue West Byfleet Surrey KT14 6LB England
2022-04-27CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2022-03-08AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-24CS01CONFIRMATION STATEMENT MADE ON 12/05/21, WITH NO UPDATES
2021-04-22AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DEAL
2020-05-13CS01CONFIRMATION STATEMENT MADE ON 12/05/20, WITH NO UPDATES
2020-03-04AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-10AP01DIRECTOR APPOINTED REVD DR KUHAN SATKUNANAYAGAM
2020-01-09TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN WILLIAM ANDREW
2019-05-13CS01CONFIRMATION STATEMENT MADE ON 12/05/19, WITH NO UPDATES
2019-03-28AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-15CS01CONFIRMATION STATEMENT MADE ON 12/05/18, WITH NO UPDATES
2018-04-06AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-14CH01Director's details changed for Mr Robert David Hewitt on 2017-12-13
2017-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MS RUTH MARY BRUCE / 13/12/2017
2017-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS TANNIA SHIPLEY / 13/12/2017
2017-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLETTE JOY SHAW / 13/12/2017
2017-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN WILLIAM ANDREW / 13/12/2017
2017-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DEAL / 13/12/2017
2017-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN ROGER FORD / 13/12/2017
2017-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/17 FROM First Floor, 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD England
2017-05-12CS01CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES
2017-01-23AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-16AP01DIRECTOR APPOINTED MS RUTH MARY BRUCE
2016-05-18AR0112/05/16 ANNUAL RETURN FULL LIST
2016-05-17CH01Director's details changed for Mr Robert David Hewitt on 2016-01-01
2016-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLETTE JOY SHAW / 01/01/2016
2016-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DEAL / 01/01/2016
2016-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN WILLIAM ANDREW / 01/01/2016
2016-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS TANNIA SHIPLEY / 01/01/2016
2016-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN ROGER FORD / 01/01/2016
2016-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/16 FROM 5 Park Court, Pyrford Road West Byfleet Surrey KT14 6SD
2015-12-30AA30/06/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-10-16TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER EDWARD ROSHIER
2015-05-21AR0112/05/15 NO MEMBER LIST
2015-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER EDWARD ROSHIER / 01/05/2015
2015-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN WILLIAM ANDREW / 01/05/2015
2015-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN ROGER FORD / 01/05/2015
2015-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DEAL / 01/05/2015
2015-01-21AA30/06/14 TOTAL EXEMPTION FULL
2014-10-14AP01DIRECTOR APPOINTED MRS NICOLETTE JOY SHAW
2014-10-14AP01DIRECTOR APPOINTED MRS TANNIA SHIPLEY
2014-06-17AR0112/05/14 NO MEMBER LIST
2014-04-24AA30/06/13 TOTAL EXEMPTION FULL
2014-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN ROGER FORD / 04/04/2014
2014-04-02TM01APPOINTMENT TERMINATED, DIRECTOR PENELOPE PALFREY
2013-05-22AR0112/05/13 NO MEMBER LIST
2013-03-26AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-05-30AR0112/05/12 NO MEMBER LIST
2012-05-11TM02APPOINTMENT TERMINATED, SECRETARY JOHN JENNINGS
2012-02-10AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-07-07AP01DIRECTOR APPOINTED MR JONATHAN WILLIAM ANDREW
2011-07-05TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH FRASER
2011-06-22AR0112/05/11 NO MEMBER LIST
2011-02-07AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-06-03AR0112/05/10 NO MEMBER LIST
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR PENELOPE ANN PALFREY / 10/05/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANN FRASER / 10/05/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DEAL / 10/05/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR PENELOPE ANN PALFREY / 10/05/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANN FRASER / 10/05/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DEAL / 10/05/2010
2010-03-26AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-02-16TM01APPOINTMENT TERMINATED, DIRECTOR HELEN HUGHES
2010-02-10AP01DIRECTOR APPOINTED MR JOHN DEAL
2009-06-24363aANNUAL RETURN MADE UP TO 12/05/09
2009-06-08288aDIRECTOR APPOINTED MR CHRISTOPHER EDWARD ROSHIER
2009-01-29AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-11-18288aDIRECTOR APPOINTED MR ROBERT DAVID HEWITT
2008-11-05MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-10-30CERTNMCOMPANY NAME CHANGED WALSINGHAM CARE VILLAGE CERTIFICATE ISSUED ON 31/10/08
2008-10-15288bAPPOINTMENT TERMINATED DIRECTOR DEREK POTTS
2008-10-15288bAPPOINTMENT TERMINATED DIRECTOR RONALD DEARING
2008-10-15288bAPPOINTMENT TERMINATED DIRECTOR ROWAN COLE
2008-05-21363aANNUAL RETURN MADE UP TO 12/05/08
2008-05-21288bAPPOINTMENT TERMINATED DIRECTOR ALAN POSNER
2007-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-10-22287REGISTERED OFFICE CHANGED ON 22/10/07 FROM: THE HOME OF COMPASSION 58 HIGH STREET THAMES DITTON SURREY KT7 0TT
2007-10-22288aNEW DIRECTOR APPOINTED
2007-07-23225ACC. REF. DATE EXTENDED FROM 31/05/07 TO 30/06/07
2007-05-23363aANNUAL RETURN MADE UP TO 12/05/07
2007-04-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-05-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to WALSINGHAM CARE or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WALSINGHAM CARE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WALSINGHAM CARE does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WALSINGHAM CARE

Intangible Assets
Patents
We have not found any records of WALSINGHAM CARE registering or being granted any patents
Domain Names
We do not have the domain name information for WALSINGHAM CARE
Trademarks
We have not found any records of WALSINGHAM CARE registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WALSINGHAM CARE. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as WALSINGHAM CARE are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where WALSINGHAM CARE is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WALSINGHAM CARE any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WALSINGHAM CARE any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.